GENESIS PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Jason Hawkins as a person with significant control on 2024-04-06

View Document

19/05/2519 May 2025 Cessation of Rebecca Jane Hawkins as a person with significant control on 2024-04-06

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-19 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Change of details for Mrs Rebecca Jane Hawkins as a person with significant control on 2024-11-18

View Document

15/11/2415 November 2024 Change of details for Mr Jason Hawkins as a person with significant control on 2023-02-28

View Document

14/11/2414 November 2024 Notification of Rebecca Jane Hawkins as a person with significant control on 2023-02-28

View Document

21/05/2421 May 2024 Registered office address changed from Office 5 111 Whitby Road Slough Berkshire SL1 3rd to Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Jason Hawkins as a person with significant control on 2024-05-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Jason Hawkins on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr Jason Hawkins on 2022-01-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 05/03/2015

View Document

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 19/02/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 27/02/2013

View Document

21/03/1321 March 2013 19/02/13 NO CHANGES

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 19/02/11 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 19/02/10 NO CHANGES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 30/04/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM OFFICE 11 111 WHITBY ROAD SLOUGH BERKSHIRE SL1 3RD

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 01/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 01/02/2008

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company